Company Information

CIN
Status
Date of Incorporation
24 September 1973
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Ahamedpillai Ahamedkutty
Ahamedpillai Ahamedkutty
Managing Director
over 47 years ago

Past Directors

Sherifmanzil Ahammedkutty Nassaruddin
Sherifmanzil Ahammedkutty Nassaruddin
Additional Director
almost 18 years ago

Charges

58 Lak
18 February 1978
Syndicate Bank
49 Lak
02 September 1977
Syndicate Bank
70 Thousand
09 July 1976
Syndicate Bank
7 Lak
26 February 2001
Oriental Bank Of Commerce
21 Lak
01 June 2004
Oriental Bank Of Commerce
11 Lak
09 July 1976
Syndicate Bank
0
18 February 1978
Syndicate Bank
0
14 November 2000
The Karur Vysya Bank Ltd
0
26 February 2001
Oriental Bank Of Commerce
0
01 June 2004
Oriental Bank Of Commerce
0
02 September 1977
Syndicate Bank
0
09 July 1976
Syndicate Bank
0
18 February 1978
Syndicate Bank
0
14 November 2000
The Karur Vysya Bank Ltd
0
26 February 2001
Oriental Bank Of Commerce
0
01 June 2004
Oriental Bank Of Commerce
0
02 September 1977
Syndicate Bank
0
09 July 1976
Syndicate Bank
0
18 February 1978
Syndicate Bank
0
14 November 2000
The Karur Vysya Bank Ltd
0
26 February 2001
Oriental Bank Of Commerce
0
01 June 2004
Oriental Bank Of Commerce
0
02 September 1977
Syndicate Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022020
Directors report as per section 134(3)-03022020
List of share holders, debenture holders;-03022020
Optional Attachment-(1)-03022020
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-03022020
Form MGT-7-03022020_signed
Form AOC-4-03022020_signed
Form DPT-3-31122019-signed
Form DPT-3-16112019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
List of share holders, debenture holders;-01122018
Directors report as per section 134(3)-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Form MGT-7-01122018_signed
Form AOC-4-01122018_signed
Form CHG-4-16062018_signed
Letter of the charge holder stating that the amount has been satisfied-16062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180616
Optional Attachment-(1)-05122017
List of share holders, debenture holders;-05122017
Directors report as per section 134(3)-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Form MGT-7-05122017_signed
Form AOC-4-05122017_signed
Directors report as per section 134(3)-26112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Optional Attachment-(1)-26112016
List of share holders, debenture holders;-26112016